Name: | ASSOCIATION OF AMERICAN PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1970 (55 years ago) |
Entity Number: | 292486 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-27 | 2024-04-08 | Address | 455 MASSACHUSETTS AVE NW, STE 700 ATTN GENERAL COUNSEL, WASHINGTON, DC, 20001, USA (Type of address: Service of Process) |
1973-08-29 | 2017-09-27 | Address | ONE PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408002287 | 2024-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-08 |
170927000548 | 2017-09-27 | CERTIFICATE OF CHANGE | 2017-09-27 |
C298582-1 | 2001-02-02 | ASSUMED NAME CORP INITIAL FILING | 2001-02-02 |
A95990-3 | 1973-08-29 | CERTIFICATE OF AMENDMENT | 1973-08-29 |
843828-18 | 1970-07-01 | CERTIFICATE OF CONSOLIDATION | 1970-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State